(AD04) Registers new location: 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG.
filed on: 4th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Mar 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Mar 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 1st Dec 2021. New Address: 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG. Previous address: 3 Pancras Square Pancras Square London N1C 4AG England
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 1st Dec 2021. New Address: 3 Pancras Square Pancras Square London N1C 4AG. Previous address: The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 20th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Mar 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) On Thu, 26th Mar 2020 new director was appointed.
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Windsor House Cornwall Road Harrogate HG1 2PW. Previous address: Haddletons Windsor House Cornwall Road Harrogate HG1 2PW England
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Haddletons Windsor House Cornwall Road Harrogate HG1 2PW. Previous address: Nexus Discovery Way Leeds West Yorkshire LS2 3AA United Kingdom
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 3rd Mar 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 14th, October 2019
| accounts
|
Free Download
(5 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Nexus Discovery Way Leeds West Yorkshire LS2 3AA. Previous address: Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 3rd Mar 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Mar 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 21st Apr 2017 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 21st Apr 2017. New Address: The Walbrook Building 25 Walbrook London EC4N 8AF. Previous address: 24 Cornhill London EC3V 3nd United Kingdom
filed on: 21st, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 3rd Mar 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD03) Registered inspection location new location: Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF.
filed on: 3rd, February 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 7th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 27th, October 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 3rd Mar 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, March 2015
| incorporation
|
Free Download
(9 pages)
|